Advanced company searchLink opens in new window

QHAC LIMITED

Company number 05137178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
03 Apr 2019 PSC01 Notification of Julie Heather Downton as a person with significant control on 25 May 2016
03 Apr 2019 PSC01 Notification of Nigel David Downton as a person with significant control on 25 May 2016
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
02 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2017 CS01 Confirmation statement made on 25 May 2017 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2016
27 Nov 2017 AD01 Registered office address changed from Clarence House (North) 21 st Margarets Green Ipswich Suffolk IP4 2BN to Vale House Flatford Lane East Bergholt Colchester Essex CO7 6UN on 27 November 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 2
11 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
11 Jun 2016 CONNOT Change of name notice
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 MR04 Satisfaction of charge 6 in full
21 Oct 2015 MR04 Satisfaction of charge 12 in full
19 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2